UKBizDB.co.uk

BENNETT & HAMILTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bennett & Hamilton Limited. The company was founded 63 years ago and was given the registration number 00684655. The firm's registered office is in NEWPORT. You can find them at Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BENNETT & HAMILTON LIMITED
Company Number:00684655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1961
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pyle House, 136/137 Pyle Street, Newport, Isle Of Wight, PO30 1JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Quay, Kite Hill, Wootton Bridge, United Kingdom, PO33 4LA

Secretary21 July 2008Active
East Quay, Kite Hill, Wootton Bridge, United Kingdom, PO33 4LA

Director24 August 2004Active
9, Beachport Way, Wannanup, Australia, WA6210

Director24 August 2004Active
72-1850 Shannon Lake Road, West Kelowna, Canada, V4T 1L6

Director24 August 2004Active
Benham Whiterails Road, Wootton Bridge, Ryde, PO33 4RN

Secretary-Active
64 Sylvan Drive, Newport, PO30 5FL

Secretary20 June 2004Active
Benham Whiterails Road, Wootton Bridge, Ryde, PO33 4RN

Director-Active
Benham Whiterails Road, Wootton Bridge, Ryde, PO33 4RN

Director-Active
1 St Pauls View Road, Newport, PO30 2HD

Director27 June 1994Active

People with Significant Control

Mr Nigel Cook
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:East Quay, Kite Hill, Wootton Bridge, United Kingdom, PO33 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Ann Dixon
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:Australia
Address:9 Beachport Way, Wannaanup, Australia, WA6 210
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs June Margaret Tourangeau
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Canadian
Country of residence:Canada
Address:72-1850 Shannon Lake Road, West Kelowna, Canada, V4T 1L6
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Officers

Change person secretary company with change date.

Download
2023-06-15Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-09-23Officers

Change person secretary company with change date.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.